This company is commonly known as Avery At Loxley Park (operations) Limited. The company was founded 17 years ago and was given the registration number 06237939. The firm's registered office is in NORTHAMPTON. You can find them at 3 Cygnet Drive, Swan Valley, Northampton, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | AVERY AT LOXLEY PARK (OPERATIONS) LIMITED |
---|---|---|
Company Number | : | 06237939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS | Secretary | 11 May 2023 | Active |
3, Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS | Director | 24 September 2019 | Active |
3, Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS | Director | 10 March 2023 | Active |
3, Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS | Director | 10 March 2023 | Active |
3, Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS | Director | 10 March 2023 | Active |
Grosvenor House, Horseshoe Crescent, Beaconsfield, HP9 1LJ | Secretary | 21 November 2014 | Active |
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ | Secretary | 04 May 2007 | Active |
Grosvenor House, Horseshoe Crescent, Beaconsfield, HP9 1LJ | Director | 21 November 2014 | Active |
Shire House, West Common, Gerrards Cross, SL9 7QN | Director | 01 March 2009 | Active |
3, Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS | Director | 01 May 2018 | Active |
34, Singlets Lane, Flamstead, St Albans, United Kingdom, AL3 8EP | Director | 04 May 2007 | Active |
Hay House, Packhorse Lane, Southstoke, Bath, BA2 7DJ | Director | 04 May 2007 | Active |
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ | Director | 04 May 2007 | Active |
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ | Director | 01 December 2008 | Active |
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ | Director | 04 May 2007 | Active |
3, Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS | Director | 01 May 2018 | Active |
Shire House, West Common, Gerrards Cross, SL9 7QN | Director | 04 May 2007 | Active |
3, Cygnet Drive, Swan Valley, Northampton, England, NN4 9BS | Director | 01 May 2018 | Active |
Avery Opco Lessee Limited | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Cygnet Drive, Northampton, England, NN4 9BS |
Nature of control | : |
|
Signature Lessee Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Signature, Grosvenor House, Horseshoe Crescent, Beaconsfield, England, HP9 1LJ |
Nature of control | : |
|
Ssl Holdings Guernsey Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Elizabeth House, Les Ruettes Brayes, Guernsey Gy1 4lx, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Appoint person secretary company with name date. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-17 | Accounts | Legacy. | Download |
2022-06-17 | Other | Legacy. | Download |
2022-06-17 | Other | Legacy. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-28 | Accounts | Legacy. | Download |
2021-04-28 | Other | Legacy. | Download |
2021-04-28 | Other | Legacy. | Download |
2021-04-23 | Other | Legacy. | Download |
2021-04-23 | Other | Legacy. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-02-05 | Accounts | Legacy. | Download |
2020-02-05 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.